UKBizDB.co.uk

DEVON CHALETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Devon Chalets Limited. The company was founded 26 years ago and was given the registration number 03460392. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:DEVON CHALETS LIMITED
Company Number:03460392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:68 Grafton Way, London, England, W1T 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Orbain Road, London, United Kingdom, SW6 7JZ

Secretary14 November 2018Active
68 Grafton Way, London, United Kingdom, W1T 5DS

Director14 November 2018Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
12 The Park, St Albans, AL1 4RY

Secretary09 July 1999Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary20 July 2001Active
64 Melton Court, Old Brompton Road, London, SW7 3JH

Secretary30 March 2000Active
18 Upper Grosvenor Street, London, W1K 7PW

Secretary05 November 2001Active
16 Claverley Grove, Finchley, London, N3 2DH

Secretary02 December 1999Active
28a Ickwell Road, Northill, SG18 9AB

Secretary19 August 2005Active
27 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH

Secretary22 May 2000Active
43 Lyndhurst Gardens, London, N3 1TA

Secretary03 March 2003Active
10 Litchfield Way, London, NW11 6NJ

Secretary13 November 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 November 1997Active
73 Oak Tree Drive, London, N20 8QJ

Director21 October 1999Active
12 The Park, St Albans, AL1 4RY

Director06 July 1998Active
2 Oakbury Road, London, SW6 2NL

Director21 October 1999Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director24 August 2009Active
35, Park Lane, London, W1K 1RB

Director13 November 1997Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director13 November 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 November 1997Active

People with Significant Control

Ridgeway Estates Limited
Notified on:14 November 2018
Status:Active
Country of residence:United Kingdom
Address:68, Grafton Way, London, United Kingdom, W1T 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fairhold Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Change person secretary company with change date.

Download
2020-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Change account reference date company previous extended.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Appoint person secretary company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Address

Change registered office address company with date old address new address.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.